Meridian Business Park
Leicester
LE19 1WZ
Director Name | Ms Nadine Fiona Angela O'Dowd |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Davidson House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mr Sean Barratt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Technical Director Residential Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Wards Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2017(same day as company formation) |
Correspondence Address | 20 Station Road Hinckley Leicestershire LE10 1AW |
Director Name | Mr Liam James Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gareth John Hankin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Alistair Stuart Oxby |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Davidson House Meridian East Meridian Business Park Leicester LE19 1WZ |
Director Name | Mr Christopher Daniel Wickham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 August 2022) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Davidson House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
10 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
20 February 2020 | Appointment of Mr Alistair Stuart Oxby as a director on 20 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Daniel Michael Endersby as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Liam James Scott as a director on 20 February 2020 (1 page) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 November 2018 | Register(s) moved to registered inspection location Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH (1 page) |
28 November 2018 | Register inspection address has been changed to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH (1 page) |
27 November 2017 | Incorporation (20 pages) |